GREATWHEEL LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7LW

Company number 05222835
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address RUSSELL HOUSE, 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1 . The most likely internet sites of GREATWHEEL LIMITED are www.greatwheel.co.uk, and www.greatwheel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Greatwheel Limited is a Private Limited Company. The company registration number is 05222835. Greatwheel Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Greatwheel Limited is Russell House 140 High Street Edgware Middlesex Ha8 7lw. The company`s financial liabilities are £40.27k. It is £38.47k against last year. And the total assets are £49.32k, which is £45.52k against last year. MIRE, Simone Ann is a Secretary of the company. MIRE, Benjamin John Charles is a Director of the company. MIRE, Simone Ann is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


greatwheel Key Finiance

LIABILITIES £40.27k
+2139%
CASH n/a
TOTAL ASSETS £49.32k
+1196%
All Financial Figures

Current Directors

Secretary
MIRE, Simone Ann
Appointed Date: 29 October 2004

Director
MIRE, Benjamin John Charles
Appointed Date: 29 October 2004
64 years old

Director
MIRE, Simone Ann
Appointed Date: 29 October 2004
63 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 06 September 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 October 2004
Appointed Date: 06 September 2004

Persons With Significant Control

Mr Benjamin John Charles Mire
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Simone Ann Mire
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREATWHEEL LIMITED Events

13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1

13 Feb 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1

...
... and 26 more events
28 Jan 2005
Director resigned
28 Jan 2005
New director appointed
28 Jan 2005
New secretary appointed;new director appointed
04 Nov 2004
Registered office changed on 04/11/04 from: 41 chalton street london NW1 1JD
06 Sep 2004
Incorporation

GREATWHEEL LIMITED Charges

8 October 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 4 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Land & garages on the south east side of chestnut drive new…
30 July 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…